JAYARK CORP
PRE 14A, 2000-11-16
FURNITURE & HOME FURNISHINGS
Previous: IES UTILITIES INC, POS AMC, EX-99, 2000-11-16
Next: PILGRIM GNMA INCOME FUND INC, 497, 2000-11-16




                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[X] Preliminary Proxy Statement
[ ] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss.240.14a-12

                               JAYARK CORPORATION
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X] No Fee Required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and O-11.

    1)  Title of each class of securities to which transaction applies:

    2)  Aggregate number of securities to which transaction applies:

    3)  Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule O-11:1

    4)  Proposed maximum aggregate value of transaction:

    5)  Total Fee Paid:

[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
O-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

    1)  Amount Previously Paid:

    2)  Form, Schedule or Registration Statement No.:

    3)  Filing Party:

    4)  Date Filed:


                                       1

<PAGE>


                                     NOTICE
                                       OF
                                 ANNUAL MEETING
                                       OF
                                  STOCKHOLDERS


                                   To Be Held
                               November ___, 2000


To the Stockholders:

         The  annual  meeting of the  stockholders  of Jayark  Corporation  (the
"Company") will be held at 300 Plaza Drive,  Vestal, New York 13580, on November
___, 2000, at 9:00 a.m. Local time, for the following purposes:

         1. To elect five (5) additional directors to serve until the expiration
of their  three-year  terms and until  their  successors  are duly  elected  and
qualified;

         2. To ratify the  appointment  by the Board of Directors of KPMG as the
independent  accountants  of the Company  for the fiscal  year ending  April 30,
2001.

         3.  To approve the Company's 2000 Stock Option Plan.

         4. To transact  such other  business as may properly be brought  before
the meeting or any adjournments thereof.

         Only  stockholders of record at the close of business on September ___,
2000,  are  entitled  to  notice  of  and  to  vote  at the  annual  meeting  or
adjournment(s) thereof.

         Your attention is called to the proxy statement on the following pages.
We hope that you will attend the annual  meeting.  If you do not plan to attend,
kindly sign,  date, and mail the enclosed proxy in the envelope,  which requires
no postage if mailed in the United States. Your vote is important  regardless of
the number of shares you own.

BY ORDER OF THE BOARD OF DIRECTORS

---------------------------------
October ___, 2000


                                       2

<PAGE>



                               JAYARK CORPORATION

                                 PROXY STATEMENT

                   Mailed to Stockholders on October ___, 2000

         This proxy statement is furnished in connection  with the  solicitation
by the Board of Directors of Jayark  Corporation  (the  "Company") of proxies in
the enclosed  form for use at the annual  meeting of  stockholders  (the "Annual
Meeting")  to be held at 9:00 a.m.  Local time at 300 Plaza Drive,  Vestal,  New
York 13580, on November __, 2000, and at any adjournment(s) thereof.

         A copy of the  Company's  Annual Report on Form 10-K for the year ended
April 30, 2000, is enclosed.

         The  solicitation of proxies in the  accompanying  form will be made at
the  Company's  expense,  primarily  by mail and through  brokerage  and banking
institutions.  Those  institutions  will  be  requested  to  forward  soliciting
materials to the beneficial  owners of the stock held of record by them and will
be reimbursed for their reasonable forwarding expenses.

         Any proxy given pursuant to such  solicitation and received in time for
the meeting will be voted in accordance with the instructions,  if any, given in
that proxy.  If no  instructions  are  specified,  proxies will be voted FOR the
election of the nominees named in Proposal  Number 1 of this Proxy Statement and
in favor of the additional proposals set forth herein. At the date of this Proxy
Statement,  the  management  of the Company  does not know of any business to be
presented at the Annual  Meeting  other than those matters that are set forth in
the Notice  accompanying  this Proxy  Statement.  If any other  business  should
properly  come  before  the  Annual  Meeting,  it is  intended  that the  shares
represented by proxies will be voted with respect to such business in accordance
with the judgement of the persons named in the proxy. Any proxies may be revoked
by written notice  received by the Secretary of the Company at any time prior to
the voting thereof.

         Only  stockholders  of record at the close of business on September 29,
2000,  are  entitled  to  notice  of  and  to  vote  at the  Annual  Meeting  or
adjournments thereof. At that date, the Company had outstanding 2,766,396 shares
of common stock, $.01 par value (the "Common Stock"). Each share of Common Stock
entitles the record holder thereof to one vote. Abstentions and broker non-votes
will be included in the determination of the number of shares represented at the
Annual  Meeting.  Abstentions  will  have the same  effect  as a vote  against a
proposal; broker non-votes, however, are not included in the tally of votes cast
and will not affect the outcome of a proposal.

           Principal Stockholders And Security Ownership of Management

         The  following  sets forth as of April 30,  2000,  the  holdings of the
Company's  Common  Stock by those  persons  owning  of  record,  or known by the
Company to own  beneficially,  more than 5% of the Common Stock, the holdings by
each director or nominee,  the holdings by certain executive officers and by all
of the executive officers and directors of the Company as a group.

                                       3

<PAGE>

<TABLE>
<CAPTION>
==========================================================================================================
                                               PRINCIPAL STOCKHOLDERS
----------------------------------------------------------------------------------------------------------
                                                      Amount and Nature of           Note (1)      % of
            Name and Address of Beneficial Owner      Beneficial Ownership                        Class
==========================================================================================================
<S>                                                         <C>                      <C>         <C>
David L. Koffman
300 Plaza Drive, Vestal, NY 13850                           1,283,033                             46.4%
----------------------------------------------------------------------------------------------------------
Vulcan Properties, Inc.
503 Eighth Avenue, Suite 300, NY, NY 10018                     292,189                            10.6%
----------------------------------------------------------------------------------------------------------
Burton I. Koffman
300 Plaza Drive, Vestal, NY 13850                              185,819                (2),(3)      6.7%
----------------------------------------------------------------------------------------------------------
Ruthanne Koffman
300 Plaza Drive, Vestal, NY 13850                              183,065                             6.6%
----------------------------------------------------------------------------------------------------------
Jeffrey P. Koffman
150 East 52nd Street, New York, NY 10022                       146,102                             5.3%
----------------------------------------------------------------------------------------------------------
Frank Rabinovitz
6116 Skyline Drive, Houston, TX 77057                           68,426                             2.5%
----------------------------------------------------------------------------------------------------------
Robert C. Nolt
300 Plaza Drive, Vestal, NY 13850                               10,000                             0.4%
==========================================================================================================
All Directors & Executive Officers as a Group                1,507,561                             54.5%
==========================================================================================================
</TABLE>

(1) All shares are owned directly by the individual  named,  except as set forth
herein.  Includes  actual  shares  beneficially  owned and Employee and Director
Stock  Options  exercisable  within 60 days.  David L.  Koffman  and  Jeffrey P.
Koffman are sons of Burton I. Koffman. Ruthanne Koffman is the wife of Burton I.
Koffman.

(2) Excludes  3,700 shares owned by a charitable  foundation  of which Burton I.
Koffman is President and Trustee.

(3) Includes  53,700  shares  owned as tenants in common by brothers  Richard E.
Koffman and Burton I. Koffman.


                                PROPOSAL NUMBER 1

                              Election of Directors

         Five  (5)  directors  are to be  elected  by the  stockholders,  to the
Company's classified Board of Directors,  to hold office for a three-year period
and until their successors are duly elected and qualified or until their earlier
death, resignation or removal.

         The Company's  nominees for election as directors are listed below. The
affirmative  a vote of a  plurality  of the  votes of the  cast by  stockholders
present in person or represented by proxy at the meeting and entitled to vote is
required  for the  election  of  each of five  directors.  While  the  Board  of
Directors has no reason to believe that any of those named will not be available
as a candidate,

                                       4

<PAGE>

should  such a  situation  arise,  the proxy will be voted for the  election  of
substitute nominees selected by the Board.

                              Nominees For Director

<TABLE>
<CAPTION>
       Name            Age      Term        Positions & Offices        Director Since
                                Expires     Presently Held
<S>                    <C>      <C>         <C>                           <C>
David Koffman          41       2000        Chairman, President,          1983
                                            Chief Executive Officer
                                            and Director

Frank Rabinovitz       57       2000        N/A                           1989

Richard Ryder          55       N/A         Director                      N/A

Stephen Fisher         55       N/A         N/A                           N/A

Paul Garfinkle         59       N/A         N/A                           N/A
</TABLE>

         Dr. Ryder is a practicing  physician in the  Binghamton,  New York area
for the  past 23  years.  He is  board  certified  in  cardiology  and  internal
medicine.  Dr Ryder is a graduate of Wake Forest  University  Medical School and
pursued his cardiology training at Georgetown University.

         Mr. Fisher is the President of Fisher Medical  Corporation,  the wholly
owned subsidiary of Jayark Corporation. Prior to joining the Company, he was the
principal and co-founder of Fisher Medical LLC. He was CEO and Chairman of Vivax
Medical Corporation from 1996 until he resigned in 1998 to start Fisher Medical.
From 1991 to 1996 he was President of Aztech Corporation, a firm specializing in
business development,  mergers and acquisitions and technology licensing.  Prior
thereto,  he was  President of  Materials  Systems,  Ltd.,  an  engineering  and
management consulting firm. He was an INCRA Fellow at Carnegie-Mellon University
and an  Assistant  Professor  of  engineering  and  conducted  research  at West
Virginia Institute of Technology and Virginia Polytechnic Institute.

         Mr.  Garfinkle is currently a business  consultant,  having  retired in
2000 from BDO Seidman,  LLP,  where he had been employed for 36 years and was an
audit partner for 26 years.

         The following table is a listing of current Directors of the Company:

<TABLE>
<CAPTION>
------------------------------------------------------------------------------------------------------------------
                                              CURRENT DIRECTORS
                              TERM                                                                     DIRECTOR
          NAME          AGE  EXPIRES                       POSITION PRESENTLY HELD                      SINCE
------------------------------------------------------------------------------------------------------------------
<S>                     <C>   <C>    <C>                                                                 <C>
David Koffman           41    2000   Chairman, President, Chief Executive Officer and Director           1983
------------------------------------------------------------------------------------------------------------------
Frank Rabinovitz        57    2000   Executive Vice President, Chief Operating Officer, Director and     1989
                                     President of AVES
------------------------------------------------------------------------------------------------------------------
</TABLE>

                                       5
<PAGE>

<TABLE>
<CAPTION>
<S>                     <C>   <C>    <C>                                                                 <C>
Robert C. Nolt          52    2001   Chief Financial Officer and Director                                1998
------------------------------------------------------------------------------------------------------------------
Arthur G. Cohen         71    2002   Director                                                            1990
------------------------------------------------------------------------------------------------------------------
Jeffrey P. Koffman      34    2002   Director                                                            1999
------------------------------------------------------------------------------------------------------------------
</TABLE>

         David L. Koffman was elected  President and Chief Executive  Officer of
the Company in December of 1988.  Prior to that time,  he served as Director and
Vice President of the Company for over five years.

         Frank Rabinovitz was elected Executive Vice President,  Chief Operating
Officer and Director of the Company in 1989.  In addition he is the President of
the Company's  Audio Visual  subsidiary and has served in this capacity for more
than five years, as well as in various other executive and management capacities
since 1980.

         Robert C. Nolt is Chief Financial  Officer and Director of the Company.
In addition, Mr. Nolt is Chief Financial Officer of Binghamton Industries, Inc.,
a company  controlled by the  principal  shareholders  of the Company.  Prior to
joining the  Company,  Mr.  Nolt was Vice  President  of Finance of  RRT-Recycle
America,  Inc. Mr. Nolt is a Certified  Public  Accountant with over 26 years of
experience  in the  Accounting  field and has  served  in a number of  executive
positions.  Before joining RRT in 1993, Mr. Nolt was Chief Financial Officer for
the Vestal, NY based Ozalid Corporation.

         Arthur G. Cohen has been a real estate  developer and investor for more
than eight years.  Mr. Cohen is a Director of Baldwin and Arlen,  Inc. Burton I.
Koffman and Richard E. Koffman are parties to an agreement  with Arthur G. Cohen
pursuant to which they have agreed to vote their shares in favor of the election
of Mr. Cohen to the Board of Directors of the Company.

         Jeffrey P.  Koffman  was elected  Director of the Company in 1999.  Mr.
Koffman has served as a Director of Apparel  America,  Inc.  since June 1995 and
Executive  Vice  President of Apparel  America,  Inc. from June 1994 to February
1996. Mr. Koffman was appointed  President of Apparel America,  Inc. in February
1996.  Apparel  America,  Inc.  filed for  protection  from its creditors  under
Chapter 11 in 1998.  Mr.  Koffman  served as a financial  analyst with  Security
Pacific from 1987 to 1989. In 1989, Mr. Koffman became Vice President of Pilgrim
Industries  and in 1990, he became the  President of that Company.  From 1994 to
the present,  Mr. Koffman has served in an executive capacity with Tech Aerofoam
Products.

           Information Concerning Operations Of The Board of Directors

         On October 26, 1999,  the Board of  Directors  approved an amendment to
the Company's  Certificate of Incorporation  providing for a one for ten reverse
stock split.  As of September  30, 1999,  the Company had  27,663,597  shares of
common stock issued and  outstanding.  Each share of common stock is entitled to
one vote on any matter brought to a vote of the Company's  stockholders.  At the
Annual Meeting of Stockholders held on November 22, 1999, pursuant to the Notice
of Annual  Meeting of the  Stockholders  and Proxy  Statement  dated October 26,
1999, a majority of the Company's stockholders representing 19,634,325 shares or
71% of the outstanding shares entitled

                                       6

<PAGE>

to vote, approved the amendment.

         On May 22, 1998,  the Board of  Directors  of the Company  approved and
authorized  an  amendment  to the  Company's  Certificate  of  Incorporation  to
increase the number of  authorized  shares of the Company's  common  stock,  par
value of $.30 per share,  from  10,000,000  shares to  30,000,000  shares and to
change the par value to $.01 per share.  As of May 22,  1998,  the  Company  had
9,221,199  issued and  outstanding  shares of Common Stock.  By written  consent
dated May 22,  1998,  a  majority  of the  Company's  stockholders  representing
4,898,245  shares, or 53% of the outstanding  shares entitled to vote,  approved
the amendment.

         The Executive Committee of the Board of Directors consists of Mr. David
L. Koffman  (Chair) and Mr.  Frank  Rabinovitz.  The  function of the  Executive
Committee  is to  exercise  the powers of the Board of  Directors  to the extent
permitted by Delaware  law. As a rule,  the  Executive  Committee  meets to take
action with respect to matters  requiring Board of Directors  approval and which
cannot await a regular meeting of the Board or the calling of a special meeting.
Under  Delaware  law and the  Company's  By-laws,  both the Board and  Executive
Committee can act by unanimous written consent to all members.

         The Stock Option  Committee  of the Board of  Directors  was created to
administer the Company's 1981 Incentive Stock Option Plan, as amended,  pursuant
to resolution  adopted November 24, 1981, giving it authority to exercise powers
of the Board with respect to the Plan.  The Stock Option  Committee  consists of
Mr. Frank Rabinovitz and Mr. Robert Nolt.

         The Audit  Committee of the Board of  Directors  was created in 1991 to
administer  and coordinate the activities and results of the annual audit of the
Company  by   independent   accountants   and  to  comply  with  NASDAQ  listing
requirements.  The Audit Committee is comprised of Mr. Frank  Rabinovitz and Mr.
Robert Nolt.

         The  Compensation  Committee of the Board of  Directors  was created in
1993 to administer and review compensation  structure,  policy and levels of the
Company. The Compensation  Committee is composed of Mr. Frank Rabinovitz and Mr.
David Koffman.

                               Executive Officers

         The  following  sets forth the names,  ages and  positions  who are not
directors and who are executive officers of the Company:

See Chart under Directors for executive officers.

                Compensation of Directors and Executive Officers

         Set forth in the following table is certain information relating to the
approximate  remuneration paid by the Company during the last three fiscal years
to the  Chief  Executive  Officer  and to each of the  most  highly  compensated
executive officers whose total compensation exceeded $100,000.

                                       7

<PAGE>

<TABLE>
<CAPTION>
==================================================================================================
SUMMARY COMPENSATION TABLE (1,2,3)
--------------------------------------------------------------------------------------------------
                                                                        Annual Compensation
                                                                        --------------------------
                                                               Year         Salary          Bonus
                                                             -------------------------------------
<S>                                                            <C>         <C>             <C>
DAVID L. KOFFMAN                                               2000         $81,000           --
Chairman, President and Chief Executive Officer                1999         141,750           --
                                                               1998         162,000           --

FRANK RABINOVITZ                                               2000        $162,000        $50,000
Director, Executive Vice President, Chief Operating Officer,   1999         162,000         50,000
President of AVES                                              1998         162,000         50,000
==================================================================================================
</TABLE>

(1)  Does  not  include  the  value  of  non-cash   compensation  to  the  named
     individuals,  which did not exceed  the  lesser of $50,000  or, 10% of such
     individuals'  total annual salary and bonus. The Company provides a vehicle
     to each of the named executives for use in connection with Company business
     but  does not  believe  the  value  of said  vehicles  and  other  non-cash
     compensation,  if  any,  exceeds  the  lesser  of  $50,000  or  10%  of the
     individual's total annual salary and bonus.

(2)  The Company has entered into Split Dollar  Insurance  Agreements with David
     L. Koffman and Frank Rabinovitz, pursuant to which the Company has obtained
     insurance policies on their lives in the approximate  amounts of $5,743,400
     and $497,700,  respectively.  The premium is paid by the Company.  Upon the
     death  of the  individual,  the  beneficiary  named  by the  individual  is
     entitled to receive the benefits under the policy. The approximate  amounts
     paid by the  Company  during the fiscal  year ended April 30, 2000 for this
     insurance coverage were $0 and $25,373, respectively.  Such amounts are not
     included in the above table.

(3)  The  Company  has  accrued  Mr.  Koffman's  2000,  1999 and 1998  salaries,
     however,  he has deferred payment until such time as the Company's  working
     capital position improves.

         The  following  table sets forth  certain  information  relating to the
value of stock options at April 30, 2000:

<TABLE>
<CAPTION>
=============================================================================================================
                         Number of Unexercised Options at Fiscal  Value of Unexercised In-The-Money Options
                                         Year End                            at Fiscal Year End
-------------------------------------------------------------------------------------------------------------
          Name               Exercisable         Unexercisable       Exercisable          Unexercisable
-------------------------------------------------------------------------------------------------------------
<S>                            <C>                     <C>               <C>                    <C>
Frank Rabinovitz               10,000                  0                 $0                     0
=============================================================================================================
</TABLE>

o  Based on the $0.81 per share  closing  bid price of the  common  stock on the
   NASDAQ Stock Exchange on April 30, 2000.

         Effective  November 24, 1981 and  approved at the annual  stockholders'
meeting in 1982,  the 1981  Incentive  Stock Option Plan (ISOP) was adopted.  An
amendment to the ISOP was adopted on December 11, 1989. This amendment increased
the number of incentive  stock options that can

                                       8

<PAGE>

be granted  from  15,000  shares to 60,000  shares.  The ISOP  provides  for the
granting to key employees and officers of incentive  stock  options,  as defined
under current tax laws. The stock options are exercisable at a price equal to or
greater than the market value on the date of the grant.

         No stock  options were  granted  during the fiscal year ended April 30,
2000.

         Effective  September  15, 1994 and approved at the annual  stockholders
meeting in 1994, the 1994 Non-Employee Director Stock Option Plan (the "Director
Plan") was adopted and 20,000 shares of the Company's  Common Stock reserved for
issuance  under the Director  Plan. The Director Plan provides for the automatic
grant of  non-transferable  options to  purchase  Common  Stock to  non-employee
directors of the Company;  on the date  immediately  preceding  the date of each
annual meeting of  stockholders  in which an election of directors is concluded,
each non-employee  director then in office will receive options  exercisable for
500 shares (or a pro rata share of the total  number of shares  still  available
under the Director Plan). No option may be granted under the Director Plan after
the date of the 1998 annual meeting of stockholders.

         Options  issued  pursuant to the Director  Plan are  exercisable  at an
exercise  price equal to not less than 100% of the fair market value (as defined
in the Director Plan) of shares of Common Stock on the day immediately preceding
the date of the grant.  Options are vested and fully  exercisable as of the date
of the grant.  Unexercised options expire on the earlier of (i) the date that is
ten (10) years from the date on which they were granted,  (ii) the date which is
three  calendar  months  from  the  date of the  termination  of the  optionee's
directorship  for any reason other than death or  disability  (as defined in the
Director Plan), or (iii) one year from the date of the optionee's  disability or
death while serving as a director.

         The  Director  Plan became  effective  immediately  following  the 1994
Annual Meeting of Stockholders.  Each non-employee director in the office on the
date  immediately  preceding the date of each year's annual meeting will receive
options exercisable for 500 shares of common stock.

         During  fiscal year ended April 30,  2000,  no  director  options  were
granted to non-employee directors.

         Report of the Compensation Committee of the Board of Directors
                            on Executive Compensation

         Except pursuant to its ISOP and the Director Plan, the Company does not
have any formal annual incentive  program,  cash or otherwise,  nor does it make
annual  grants of stock  options.  Cash  bonuses  and stock  options,  including
bonuses and options  paid to executive  officers,  have  generally  been awarded
based upon  individual  performance,  business  unit  performance  and corporate
performance,  in terms of cash  flow,  growth  and net income as well as meeting
budgetary, strategic and business plan goals.

         The Company is committed to providing a compensation program that helps
attract and retain the best people for the  business.  The Company  endeavors to
achieve symmetry of compensation paid to a particular  employee or executive and
the  compensation  paid to other employees or executives both inside the Company
and at comparable companies.

                                       9

<PAGE>

         The  remuneration  package of the Chief  Executive  Officer  includes a
percentage bonus based on the Company's profitable performance.

                                Performance Graph

         The following stock performance graph shall not be deemed  incorporated
by  reference  by any general  statement  incorporating  the Proxy  Statement by
reference into any filing under the Securities Act of 1933, as amended, or under
the Securities  Exchange Act of 1934, as amended,  and shall not be deemed filed
or to constitute  soliciting  material under such Acts except to the extent that
the Company specifically incorporates this information by reference.

         The following line graph compares the yearly change in cumulative total
return on the Company's common stock for the past five years with the cumulative
total return of (i) the NASDAQ Stock Market for US companies (MARKET INDEX), and
(ii) NASDAQ Non-Financial Stocks (PEER INDEX).

                   Comparison of Five-Year Cumulative Returns

<TABLE>
<CAPTION>
                                     04/30/95    04/30/96     04/30/97     04/30/98     04/30/99      4/30/00
<S>                                     <C>        <C>         <C>          <C>          <C>           <C>

Jayark Corporation                      100         40.0         20.0         16.0        3.125           6.8

CRSP Index for NASDAQ                   100        126.0        200.0        200.0        400.0         504.0
  Stock Market (US Companies)

CRSP Index for NASDAQ                   100        130.0        300.0        325.0        600.0         762.0
  Non Financial Stocks
</TABLE>

         The graph  assumes $100 was invested on April 30, 1995,  in each of the
following:  the Company's  common stock,  the NASDQ Stock Market Index,  and the
NASDAQ  sub  index  for  Non-Financial   Stocks.   The  Company's  common  stock
performance shown is not necessarily indicative

                                       10

<PAGE>

of future performance.


                                PROPOSAL NUMBER 2

                             Independent Accountants

         BDO  Seidman,   LLP,  the  independent  public  accountants  that  were
previously engaged as the principal  accountant to audit the Company's financial
statements resigned as the Company's principal  accountant on November 13, 2000.
During the past five  fiscal  years  there  were no  disagreements  between  the
Company  and BDO  Seidman,  LLP,  on any  matter  of  accounting  principles  or
practices, financial statement disclosure, or auditing scope or procedure which,
if not resolved to the  satisfaction  of BDO Seidman,  LLP, would have cause BDO
Seidman,  LLP to make  reference to the subject  matter of the  disagreement  or
disagreements.

         The Company has hired KPMG to perform certain  accounting  services for
the Company,  and subject to  stockholder  approval,  to perform an audit of the
Company's  financial  statements  for the fiscal year ending April 30, 2001. The
hiring of KPMG was approved by the Board of Directors.  During the Company's two
most recent fiscal years and subsequent  interim periods prior to the engagement
of KPMG,  the Company did not, nor did anyone on the Company's  behalf,  consult
KPMG  regarding  either  (A)  the  application  of  accounting  principles  to a
specified completed or proposed  transaction,  or the type of audit opinion that
might be rendered on the  Company's  financial  statements as to which a written
report or oral advice was provided to the Company  that was an important  factor
considered by the Company in reaching a decision as to an  accounting,  auditing
or  financial  report  issue,  or (B)  any  matter  that  was the  subject  of a
disagreement between the Company and BDO Seidman,  LLP, or an event described in
paragraph  304(a)(1)(v) of the SEC's  Regulation S-K. The Board of Directors has
appointed  KPMG as  principal  accountants  for the fiscal year ending April 30,
2001,  subject to the  ratification  of the  appointment by  stockholders at the
annual  meeting.  Unless  otherwise  indicated,  all properly  executed  proxies
received by the Company will be voted in favor of the  appointment  of KPMG.  An
adverse  vote will be  considered  as a direction to the Company to select other
independent accountants in the following year.

         It is expected that a representative  of KPMG will be available for the
Annual Meeting, with the opportunity to make a statement if he desires to do so,
and will be available to respond to appropriate  questions.  There will not be a
representative from BDO Seidman, LLP available at the Annual Meeting.


                                PROPOSAL NUMBER 3

                     Approval Of The 2000 Stock Option Plan

                                     Purpose

         The purpose of the 2000 Stock  Option Plan is to promote the  long-term
interests  of the

                                       11

<PAGE>

Company and its  stockholders by attracting and retaining  directors,  officers,
employees,  consultants and advisors and motivating these persons to exert their
best efforts on behalf of the Company.

         In furtherance of these  objectives,  the Company's  Board of Directors
has adopted the Stock Option Plan,  subject to approval by the  stockholders  at
the annual meeting.  A summary of the Stock Option Plan is set forth below. This
summary is, however,  qualified by and subject to the more complete  information
set forth in the Stock  Option  Plan,  a copy of which is attached to this proxy
statement as Appendix A.

                     Administration Of The Stock Option Plan

         The Stock Option Plan will be  administered  by the Board of Directors.
The Board may delegate its powers to a committee  which shall  consist of two or
more members of the Board of Directors appointed by the Board of Directors, each
of whom must be an  "outside  director,"  as defined  in  Section  162(m) of the
Internal  Revenue Code of 1986, as amended,  and a  "non-employee  director," as
defined in Rule 16b-3 under the Securities Exchange Act of 1934, as amended. The
Board will:

o  select persons to receive options from among the eligible participants;

o  determine the number of shares underlying options granted to participants;

o  set the terms,  conditions and provisions of the options  consistent with the
   terms of the Stock Option Plan; and

o  establish rules for the administration of the Stock Option Plan.

         The Board has the power to interpret  the Stock Option Plan and to make
all other determinations necessary or advisable for its administration.

         In  granting  options  under  the Stock  Option  Plan,  the Board  will
consider,  among other factors,  the value of the  individual's  services to the
Company, and the added  responsibilities of such individual being in the service
of a public company.

                      Number Of Shares That May Be Awarded

         Under the Stock  Option  Plan,  the  Board  may  grant  options  for an
aggregate of 250,000  shares of Company  common stock.  This amount  represented
approximately  9 percent of the shares  issued and  outstanding  as of April 30,
2000. The Stock Option Plan also provides that no person may be granted  options
for more than 100,000 shares during any calendar year.

         The 250,000  shares of Company common stock  available  under the Stock
Option Plan are  subject to  adjustment  in the event of certain  changes in the
Company's  capitalization,  such as changes  resulting from stock  dividends and
stock splits.  As described in greater detail below,  the total number of shares
reserved  for issuance  under the Stock Option Plan may increase  over time as

                                       12

<PAGE>

a result of the "reload"  feature contained  in the Stock  Option  Plan.  Shares
underlying  options that expire or are terminated  unexercised will be available
again for issuance under the Stock Option Plan.

         The Stock Option Plan provides for the use of  authorized  but unissued
shares or treasury shares. Treasury shares are previously issued and outstanding
shares of Company  common stock which are no longer  outstanding  as a result of
having been repurchased or otherwise reacquired by the Company.

                          Eligibility To Receive Awards

         The Board may grant options to all employees of the Company, as well as
those  other  persons or entities  who,  in the  opinion of the Board,  are in a
position to contribute  significantly  to the success of the Company.  The Board
will select  persons to receive  options  among the  eligible  participants  and
determine the number of shares underlying the options to be granted.

                            Exercise Price Of Options

         Under the terms of the Stock  Option  Plan,  the  exercise  price of an
option may not be less than the fair  market  value of the  common  stock on the
date  the  option  is  granted.  In the  case  of an  "incentive  stock  option"
(explained  below) granted to a person who is the beneficial  owner of more than
ten percent of the  outstanding  shares of Company  common  stock,  the exercise
price must not be less than 110% of the fair market value of the common stock on
the date of grant.

            Exercisability Of Options And Other Terms And Conditions

         Options under the Stock Option Plan may not be exercised later than ten
years after the grant date.  Subject to the limitations  imposed by the Internal
Revenue Code,  certain of the options granted under the Stock Option Plan may be
designated  "incentive  stock  options."  Incentive  stock  options  may  not be
exercised  later than ten years after the grant date,  except that an  incentive
stock option  granted to a person who is the  beneficial  owner of more than ten
percent of the  outstanding  shares of Company common stock may not be exercised
later than five years after the grant date.  Options which are not designated as
and do not  otherwise  qualify as  incentive  stock  options are  referred to as
"non-qualified stock options."

         The Board will  determine the time or times at which a stock option may
be  exercised  in whole or in part and the method or  methods by which,  and the
form or forms in which, payment of the exercise price of the stock option may be
made.  Unless  otherwise  determined  by the Board and set forth in the  written
award agreement  evidencing the grant of the stock option,  upon  termination of
service  of the  participant  for any reason  other  than for  cause,  all stock
options then currently  exercisable by the participant  will remain  exercisable
for the lesser of (i) three months  following  such  termination  of service and
(ii) the period of time until the  expiration  of the stock option by its terms.
Upon  termination  of  service  for  cause,  all stock  options  not  previously
exercised will immediately be forfeited.

                                       13

<PAGE>

                           Effect Of Change In Control

         Under the Stock Option Plan, in the event of a change in control of the
Company,  unless  the  Board  has  provided  otherwise  in the  award  agreement
evidencing the grant of the option,  all  outstanding  options granted under the
Stock  Option Plan which are not fully  vested  will vest in full.  A "change in
control" of the Company will be deemed to occur if any of the  following  events
arise:  (1) any person or group  becomes the  beneficial  owner of 50 percent or
more of the outstanding shares of Company common stock; (2) as a result of or in
connection  with any cash  tender  offer,  merger,  sale of assets or  contested
election,  there is a change in a majority of the Company's  Board of Directors;
or (3) the Company's  stockholders  approve an agreement  providing either for a
transaction in which the Company will no longer be an independent publicly-owned
company or for a sale of all or nearly all of the Company's assets.

                           Transferability Of Options

         Each option awarded under the Stock Option Plan may be transferred only
upon the death of the holder to whom it has been granted, by will or the laws of
inheritance,  and shall be exercisable during the lifetime of the person to whom
the option is granted by only such person.

                       Effect Of Merger On Option Or Right

         Upon a  consolidation  or merger or other  business  combination of the
Company in which it is not the surviving corporation,  the acquisition of all or
substantially  all the Company's  outstanding Stock by a single person or entity
or by a group of  persons  and/or  entities  acting in  concert,  or the sale or
transfer of  substantially  all the Company's  assets,  all outstanding  options
shall thereupon terminate, provided that at least 20 days prior to the effective
date of any such merger, consolidation,  acquisition of stock or sale of assets,
the Board may either (i) accelerate the  exercisability,  prior to the effective
date of such merger,  consolidation,  acquisition of stock or sale of assets, of
all outstanding  options  granted under this Plan,  (ii) arrange,  if there is a
surviving  or  acquiring  corporation,  subject to  consummation  of the merger,
consolidation  or sale of assets,  to have that  corporation  or an affiliate of
that corporation grant to employees and other optionholders  replacement options
(with  substantially  similar  or, if not  adverse to the  optionees,  different
provisions  with  respect  to  exercisability)  which,  however,  in the case of
Incentive  Options satisfy,  in the determination of the Board, the requirements
of Section 424(a) of the Code, (iii) cancel all outstanding  options in exchange
for  consideration  in cash in an amount  equal to the value of the  shares,  as
determined by the Board in good faith,  the optionee would have received had the
option been exercised (to the extent then  exercisable  or to a greater  extent,
including in full, as the Board may determine)  less the option price  therefor,
(iv) permit the purchaser of the Company's  stock to deliver to the optionee the
same kind of consideration  that is delivered to the stockholders of the Company
in  cancellation  of such options in an amount equal to the value of the shares,
as determined by the Board in good faith,  the optionee  would have received had
the option  been  exercised  (to the  extent  then  exercisable  or to a greater
extent,  including in full, as the Board may  determine),  less the option price
therefor, or (v) any combination of the above.

                                       14

<PAGE>

                            Amendment And Termination

         The Stock  Option  Plan will  remain in effect for a term of ten years,
after which no options may be granted.  The Board of  Directors  may at any time
amend,  suspend or  terminate  the Stock Option Plan or any portion of the Stock
Option Plan,  except to the extent  stockholder  approval is necessary under any
applicable federal or state law or regulation or the rules of any stock exchange
or automated  quotation  system on which the Company's  common stock may then be
listed or quoted. No amendment,  suspension or termination of the plan, however,
may impair the rights of any  participant,  without his or her  consent,  in any
option grant made pursuant to the Stock Option Plan.

                         Federal Income Tax Consequences

         Under current  federal tax law, a  non-qualified  stock option  granted
under  the  Stock  Option  Plan will not  result  in any  taxable  income to the
optionee  at the time of grant or any tax  deduction  to the  Company.  Upon the
exercise of the  non-qualified  stock option,  the excess of the market value of
the shares acquired over their cost (i.e., the exercise price) is taxable to the
optionee as ordinary  income and is generally  deductible  by the  Company.  The
optionee's  tax basis for the  shares is the  market  value of the shares at the
time of exercise.  Upon the sale of the shares, any appreciation in value of the
shares from the time of exercise will be recognized by the optionee as a capital
gain; this capital gain will be a short-term capital gain (and taxed at ordinary
income  rates) if the shares are sold within one year after the  exercise  and a
long-term capital gain if the shares are sold more than one year after exercise.

         Neither the grant nor the exercise of an incentive stock option granted
under the Stock  Option  Plan will result in any  federal  tax  consequences  to
either the optionee or the Company.  Except as described  below, at the time the
optionee sells shares  acquired  pursuant to the exercise of an incentive  stock
option,  the excess of the sale price over the exercise  price will qualify as a
long-term  capital gain. If the optionee disposes of the shares within two years
of the date of grant or within one year of the date of exercise, an amount equal
to the  difference  between the fair  market  value of the shares on the date of
exercise and the exercise price will be taxed as ordinary income and the Company
will be entitled to a deduction in the same amount.  The excess,  if any, of the
sale price over the fair market  value at the time of exercise  will  qualify as
long-term  capital  gain if the  shares  are sold more  than one year  after the
option is exercised.  If the optionee  exercises an incentive  stock option more
than  three  months  after  his  or her  termination  of  employment,  he or she
generally is deemed to have  exercised a  non-qualified  stock option.  The time
frame within an incentive stock option may be exercised following termination of
employment is extended to one year if the termination  results from the death or
disability of the optionee.

                           Vote Required For Approval

         The affirmative  vote of a majority of the votes cast by the holders of
shares  present at the annual meeting in person or by proxy and entitled to vote
is required to approve the Stock Option Plan.

                                       15

<PAGE>

                                  Other Matters

         The Board of Directors is not aware of any other matters that are to be
presented to  stockholders  for formal  action at the meeting.  However,  if any
other matter properly comes before the meeting or any adjournments  thereof,  it
is the  intention  of the persons  named in the  enclosed  form of proxy to vote
those proxies in accordance with their judgment on the matter.

                Stockholders Proposals to the 2001 Annual Meeting

         Proposals  of  stockholders  to be  included  in  the  Company's  proxy
materials for the 2001 annual meeting must be received in writing by the Company
at its executive offices not later than May 15, 2001, in order to be included in
the Company's proxy materials relating to that meeting.

                               Report on Form 10-K

         The  Annual  Report on Form  10-K,  a  separate  report  filed with the
Securities and Exchange  Commission,  provides more detailed  information on the
Company.  A copy may be obtained,  without charge, by a written request directed
to Jayark Corporation, 300 Plaza Drive, Vestal, New York 13580. The Company will
also furnish any exhibits described in the list accompanying the Form 10-K, upon
written  request  and  payment of  reasonable  fees  relating  to the  Company's
furnishing such exhibits.

                                    Inquiries

         Stockholder  inquiries  regarding  changes  of  address,   transfer  of
certificates and lost certificates  should be directed to the Company's transfer
agent:  American Stock Transfer & Trust Company, 40 Wall Street, 46th Floor, New
York, New York 10005.

BY ORDER OF THE BOARD OF DIRECTORS









                                       16

<PAGE>


                               JAYARK CORPORATION
                       2000 ANNUAL MEETING OF STOCKHOLDERS

                 PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS ON
                               NOVEMBER ____, 2000

   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS ON BEHALF OF THE COMPANY

                                OCTOBER ___, 2000

The undersigned  stockholder of Jayark Corporation,  a Delaware corporation (the
"Company"),  hereby  acknowledges  receipt  of the  Notice of Annual  Meeting of
Stockholders  and Proxy  statement,  each dated  October  __,  2000,  and hereby
appoints  __________________ and  __________________,  and each of them, proxies
and   attorneys-in-fact,   with  full   power  to  each  of   substitution   and
resubstitution,  on behalf and in the name of the undersigned,  to represent the
undersigned at the 2000 Annual  Meeting of  Stockholders  of the Company,  to be
held on  November  ___,  2000,  at 9:00 a.m.,  local time,  at 300 Plaza  Drive,
Vestal, New York 13580, and at any adjournments  thereof, and to vote all shares
of Common  Stock  which the  undersigned  would be  entitled to vote if then and
there personally present, on the matters set forth below:


1.  Election of Directors.

    Nominees:         David L. Koffman [ ] FOR      [ ] WITHHELD

                      Frank Rabinovitz [ ] FOR      [ ] WITHHELD

                      Richard Ryder    [ ] FOR      [ ] WITHHELD

                      Stephen Fisher   [ ] FOR      [ ] WITHHELD

                      Paul Garfinkle   [ ] FOR      [ ] WITHHELD

2.  To ratify the appointment of KPMG as independent accountants for the  fiscal
    year ending April 30, 2001.

              [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

3.  To approve the Company's 2000 Stock Option Plan.


              [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

4.  In their  discretion,  upon any and all such other  matters as may  properly
    come before the meeting or any adjournment thereof.

                                       17

<PAGE>

MARK HERE IF YOU PLAN TO ATTEND THE MEETING  [ ]

MARK HERE FOR CHANGE OF ADDRESS AND NOTE AT LEFT  [ ]

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY
DIRECTION  IS  INDICATED,  WILL BE VOTED FOR THE  ELECTION OF DAVID L.  KOFFMAN,
FRANK  RABINOVITZ,  RICHARD RYDER,  STEPHEN FISHER AND PAUL  GARFINKLE,  FOR THE
RATIFICATION OF KPMG, FOR THE AMENDMENT TO THE CERTIFICATE OF INCORPORATION  AND
AS SAID PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE
THE MEETING.


               This proxy must be signed exactly as your
               name appears hereon. Executors,
               administrators, trustees, etc. should give
               full title as such. If the stockholder is a
               corporation, a duly authorized officer should
               sign on behalf of the corporation and should
               indicate his or her title.

               DATE: _________________________


               -----------------------------
                          Signature


               DATE: _________________________


               -----------------------------
                         Signature


PLEASE MARK,  SIGN,  DATE, AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.

                             18




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission